Company NameGo Service Centres Limited
Company StatusDissolved
Company Number06919957
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Dissolution Date18 April 2016 (7 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jamie Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Ian Bailey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newholme Close
89a Oatlands Drive
Weybridge
Surrey
KT13 9LL
Director NameMrs Susan Bailey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Newholme Close
89a Oatlands Drive
Weybridge
Surrey
KT13 9LL

Location

Registered AddressMarquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£629
Cash£2,822
Current Liabilities£21,156

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
18 January 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
5 August 2015Liquidators statement of receipts and payments to 29 May 2015 (8 pages)
5 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (8 pages)
5 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (8 pages)
29 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 August 2014Notice of Constitution of Liquidation Committee (5 pages)
5 August 2014Notice of Constitution of Liquidation Committee (5 pages)
11 June 2014Registered office address changed from 75a Terrace Road Walton-on-Thames Surrey KT12 2SW United Kingdom on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from 75a Terrace Road Walton-on-Thames Surrey KT12 2SW United Kingdom on 11 June 2014 (2 pages)
10 June 2014Statement of affairs with form 4.19 (5 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-30
(1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Statement of affairs with form 4.19 (5 pages)
17 April 2014Company name changed automotive solutions (walton) LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2014Company name changed automotive solutions (walton) LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed go service centres LTD.\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed go service centres LTD.\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed go service centres (walton) LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Company name changed go service centres (walton) LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 29 June 2012 (1 page)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Company name changed walton mot.com LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(3 pages)
2 December 2010Company name changed walton mot.com LIMITED\certificate issued on 02/12/10
  • CONNOT ‐
(3 pages)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
2 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
29 November 2010Termination of appointment of Susan Bailey as a director (1 page)
29 November 2010Termination of appointment of Susan Bailey as a director (1 page)
29 November 2010Termination of appointment of Ian Bailey as a director (1 page)
29 November 2010Termination of appointment of Ian Bailey as a director (1 page)
26 November 2010Appointment of Mr Jamie Bailey as a director (2 pages)
26 November 2010Appointment of Mr Jamie Bailey as a director (2 pages)
25 June 2010Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Susan Bailey on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ian Bailey on 1 June 2010 (2 pages)
23 February 2010Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom on 23 February 2010 (1 page)
1 June 2009Incorporation (14 pages)
1 June 2009Incorporation (14 pages)